Search icon

NAPLES OBSTETRICS & GYNECOLOGY, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: NAPLES OBSTETRICS & GYNECOLOGY, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPLES OBSTETRICS & GYNECOLOGY, M.D., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Oct 1971 (53 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 603168
FEI/EIN Number 591361676

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1890 SW HEALTH PARKWAY, SUITE 204, NAPLES, FL, 34109, US
Mail Address: 1890 SW HEALTH PARKWAY, SUITE 204, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADIUTORI, FRANK J. Secretary 4181 CUTLASS LN, NAPLES, FL
ADIUTORI, FRANK J. Treasurer 4181 CUTLASS LN, NAPLES, FL
THOMPSON, STEPHEN W. President 6718 MILL RUN CIRCLE, NAPLES, FL, 34109
THOMPSON, STEPHEN W. Director 6718 MILL RUN CIRCLE, NAPLES, FL, 34109
BECKETT THOMAS AMD Vice President 7330 STONEGATE DR, NAPLES, FL
COLLINS KEVIN J Vice President 682 LISMORE LANE, NAPLES, FL
THOMAS STEPHEN W Agent 5831 CINZANO CT., NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 1890 SW HEALTH PARKWAY, SUITE 204, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2013-04-22 1890 SW HEALTH PARKWAY, SUITE 204, NAPLES, FL 34109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-15 5831 CINZANO CT., NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 1999-04-15 THOMAS, STEPHEN W -
NAME CHANGE AMENDMENT 1991-02-04 NAPLES OBSTETRICS & GYNECOLOGY, M.D., P.A. -
NAME CHANGE AMENDMENT 1989-02-14 MCLEAN, THOMPSON & ADIUTORI, M.D., P.A. -
NAME CHANGE AMENDMENT 1988-02-12 MCLEAN, KETTERHAGEN, THOMPSON & ADIUTORI, M.D., P.A. -
NAME CHANGE AMENDMENT 1987-04-20 MCLEAN, KETTERHAGEN & THOMPSON, M.D., P.A. -
AMENDMENT 1987-04-20 - -

Documents

Name Date
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-02-16
ANNUAL REPORT 1995-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State